UKBizDB.co.uk

HASKEL EUROPE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haskel Europe Ltd. The company was founded 47 years ago and was given the registration number 01278832. The firm's registered office is in . You can find them at North Hylton Road, Sunderland, , . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:HASKEL EUROPE LTD
Company Number:01278832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28132 - Manufacture of compressors

Office Address & Contact

Registered Address:North Hylton Road, Sunderland, SR5 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 468, Cross Lane, Tong, Bradford,, United Kingdom, BD4 0SU

Director31 December 2022Active
PO BOX 468, Cross Lane, Tong, Bradford,, United Kingdom, BD4 0SU

Director31 December 2022Active
4 Harton Lane, South Shields, NE34 0EF

Secretary-Active
62, Bramhall Drive, Washington, United Kingdom, NE38 9DB

Secretary07 January 2005Active
3, Duxbury Park, Fatfield, Washington, NE38 8BJ

Secretary15 October 1997Active
PO BOX 468, Cross Lane, Tong, Bradford, United Kingdom, BD5 0SU

Secretary31 December 2022Active
4 Harton Lane, South Shields, NE34 0EF

Director04 February 1997Active
22774 Mcfarlane Drive, Woodland Hills, Usa, FOREIGN

Director-Active
39 Square De La Dame Blanche, Bois Guillaume, France,

Director01 March 2008Active
North Hylton Road, Sunderland, United Kingdom, SR5 3JD

Director30 May 2014Active
3, Duxbury Park, Fatfield, Washington, NE38 8BJ

Director02 February 1998Active
7 Avenue Carnot, Croissy Sur Seine, France,

Director07 January 2004Active
4 Southgate Wood, Morpeth, NE61 2EN

Director-Active
29480 Bertrand Drive, Agoura Hills, Usa,

Director11 July 1994Active
The Loggins, Tudhoe Colliery, Spennymoor, DL16 6TF

Director-Active
49 East 96th Street, New York, Usa,

Director22 April 1999Active
72 Mitchell Gardens, Harton, South Shields, NE34 6EF

Director15 February 1996Active
North Hylton Road, Sunderland, SR5 3JD

Director11 December 2015Active
North Hylton Road, Sunderland, SR5 3JD

Director30 September 2006Active
45 Meldon Avenue, South Shields, NE34 0EL

Director22 April 1993Active
22285 Bear Creek Drive, California, N Murrieta, Usa,

Director17 September 1999Active
9524 Via Tivoli, Burbank, Usa, FOREIGN

Director28 June 1991Active
5710 Alder Ridge Drive, La Canada Flintridge, Usa,

Director15 January 2003Active
The Green, Washington, NE38 7AB

Director-Active
7409 Atherton Ln, West Hills, California, Usa, 91304

Director15 February 1996Active
623 North Palm Drive, Beverley Hills, California 90210, Usa,

Director22 April 1993Active

People with Significant Control

Ingersoll Rand Inc
Notified on:15 May 2019
Status:Active
Country of residence:United States
Address:800-A Beaty Street, Davidson, United States, 28036
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Haskel Holdings Uk, Limited
Notified on:06 April 2016
Status:Active
Address:Haskel Europe Ltd, North Hylton Road, Sunderland, SR5 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination secretary company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Change account reference date company current extended.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

Move registers to sail company with new address.

Download
2021-11-09Address

Change sail address company with new address.

Download
2021-11-05Gazette

Gazette filings brought up to date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2021-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.